M-T Acres Limited was started on 19 Mar 2012 and issued an NZ business identifier of 9429030746336. This registered LTD company has been run by 2 directors: Michael David Wilson - an active director whose contract started on 19 Mar 2012,
Teresa Marie Wilson - an active director whose contract started on 19 Mar 2012.
As stated in our data (updated on 27 Mar 2024), this company registered 1 address: 77 Titiraupenga Street, Taupo, 3330 (type: physical, registered).
Up until 30 Jul 2012, M-T Acres Limited had been using 238C Barrington Street, Spreydon, Christchurch as their physical address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Wilson, Michael David (a director) located at Rd 1, Turangi postcode 3381.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Wilson, Teresa Marie - located at Two Mile Bay, Taupo. M-T Acres Limited was classified as "Mail service" (ANZSIC I510110).
Previous address
Address: 238c Barrington Street, Spreydon, Christchurch, 8024 New Zealand
Physical & registered address used from 19 Mar 2012 to 30 Jul 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 17 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Wilson, Michael David |
Rd 1 Turangi 3381 New Zealand |
19 Mar 2012 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Wilson, Teresa Marie |
Two Mile Bay Taupo 3330 New Zealand |
19 Mar 2012 - |
Michael David Wilson - Director
Appointment date: 19 Mar 2012
Address: Rd 1, Turangi, 3381 New Zealand
Address used since 28 May 2014
Address: Two Mile Bay, Taupo, 3330 New Zealand
Address used since 29 May 2019
Teresa Marie Wilson - Director
Appointment date: 19 Mar 2012
Address: Rd 1, Turangi, 3381 New Zealand
Address used since 28 May 2014
Address: Two Mile Bay, Taupo, 3330 New Zealand
Address used since 29 May 2019
Kohutapu Lodge & Tribal Tours Limited
77 Titiraupenga Street
Dixie Brown's M & M Limited
77 Titiraupenga Street
J Thatcher Limited
77 Titiraupenga Street
Outwoods Farm Limited
77 Titiraupenga Street
Build Taupo Limited
77 Titiraupenga Street
Copies Etcetera (2013) Limited
77 Titiraupenga Street
Flash Forward Limited
807 Victoria Street
Floyd & Floyd Co Limited
10 Porou Street
Fredz Limited
1222 Arawa Street
Heldun Limited
87 Weraroa Road
Kaimai Rd Services Limited
181 Devonport Road
Mlm Deliveries Limited
1301 Amohau Street